Advanced company searchLink opens in new window

UEL LIMITED

Company number 01517579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
03 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
11 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jul 2013 CH01 Director's details changed for Mr Henry Michael Game on 8 July 2013
13 May 2013 CERTNM Company name changed line scan LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
13 May 2013 CONNOT Change of name notice
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
25 Sep 2012 AD03 Register(s) moved to registered inspection location
25 Sep 2012 AD02 Register inspection address has been changed
09 Aug 2012 CH03 Secretary's details changed for Mrs Nicola Louise Mayhew on 9 August 2012
12 Jun 2012 TM01 Termination of appointment of Michael Hayle as a director
08 May 2012 TM01 Termination of appointment of Martin Lee-Bapty as a director
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
29 Nov 2011 AP03 Appointment of Mrs Nicola Louise Mayhew as a secretary
29 Nov 2011 TM02 Termination of appointment of Simon Thomson as a secretary
24 Mar 2011 TM01 Termination of appointment of John Runyard as a director
24 Mar 2011 AP01 Appointment of Michael Philip Hayle as a director